Skip to Content
Government Publications Portal
Toggle navigation
Government Publications Portal
Translate
Login
Home
Contact Us
Required Reports
Search
Go
More options
Search Constraints
Search Results
Start Over
Filtering by:
Agency
City Clerk, Office of the (CLERK)
Remove constraint Agency: City Clerk, Office of the (CLERK)
« Previous
|
Displaying
111
-
112
of
112
Results
| Next »
Sort by Relevance
Relevance
Date Published (Newest)
Date Published (Oldest)
Title (A-Z)
Title (Z-A)
Agency (A-Z)
Agency (Z-A)
Number of results to display per page
10 per page
10
per page
20
per page
50
per page
100
per page
Toggle facets
Limit your search
Subject(s)
Laws and legislation
92
Compliance
16
Government
4
Agency
City Clerk, Office of the (CLERK)
[remove]
112
Report Type
Minutes
85
Delinquent Report Notice
16
Laws / Legislation
7
Other
4
Language
English
112
Fiscal Year
2022
24
2023
23
2021
19
2024
18
2020
1
Calendar Year
2022
28
2023
28
2021
23
2020
18
2024
13
more
Calendar Years
»
Borough(s)
Manhattan
1
New York City Charter effective 1963, amended to June 1, 1977
Date Published:
1977-06-01
Description:
The New York City Charter effective 1963, as amended to June 1, 1977
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Laws / Legislation
New York City Charter and Administrative Code, Annotated (Vol. 1 - Charter) 1963
Date Published:
1963-01-01
Description:
A complete text of the New York City Charter of 1963, with court decisions from the time of enactment of the Charter.
Agency:
City Clerk, Office of the (CLERK)
Subject(s):
Laws and legislation
Report Type:
Laws / Legislation
« Previous
Next »
1
2
…
8
9
10
11
12